DI GLOBAL LIMITED

Register to unlock more data on OkredoRegister

DI GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10397152

Incorporation date

27/09/2016

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2016)
dot icon21/07/2025
Registered office address changed from Air Liquide Uk, Station Road Coleshill Birmingham B46 1JY United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-07-21
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon26/06/2025
Declaration of solvency
dot icon13/05/2025
Satisfaction of charge 103971520001 in full
dot icon13/05/2025
Satisfaction of charge 103971520002 in full
dot icon22/10/2024
Withdrawal of a person with significant control statement on 2024-10-22
dot icon22/10/2024
Notification of Air Liquide Oil and Gas Services as a person with significant control on 2019-02-08
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon02/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon07/10/2022
Termination of appointment of Anne-Sophie Lucier as a director on 2022-08-31
dot icon06/09/2022
Director's details changed for Ms Laure Caroline Héraud on 2022-09-01
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Resolutions
dot icon13/05/2022
Statement of capital following an allotment of shares on 2020-12-09
dot icon24/03/2022
Appointment of Ms Laure Caroline Héraud as a director on 2022-03-15
dot icon24/03/2022
Termination of appointment of Jérôme Christin as a director on 2022-03-15
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Termination of appointment of Jean-Baptiste Marie, Dominique, Herve Ripart as a director on 2020-06-01
dot icon02/06/2020
Appointment of Mr. Jérôme Christin as a director on 2020-06-01
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon16/09/2019
Appointment of Mrs Anne-Sophie Lucier as a director on 2019-09-02
dot icon16/09/2019
Termination of appointment of Cecile Perraud as a director on 2019-07-31
dot icon07/05/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Termination of appointment of Richard Alexander Nimmons as a director on 2019-02-08
dot icon21/02/2019
Termination of appointment of David Ernest Nimmons as a director on 2019-02-08
dot icon21/02/2019
Termination of appointment of Ed Nimmons as a director on 2019-02-08
dot icon20/02/2019
Resolutions
dot icon19/02/2019
Change of share class name or designation
dot icon19/02/2019
Particulars of variation of rights attached to shares
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Registration of charge 103971520002, created on 2018-02-19
dot icon09/10/2017
Appointment of Mrs Maria Bonikowska as a director on 2017-09-28
dot icon09/10/2017
Termination of appointment of Anthony Jonathan Bonnett as a director on 2017-09-28
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon20/03/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon10/03/2017
Registration of charge 103971520001, created on 2017-03-08
dot icon16/11/2016
Resolutions
dot icon08/11/2016
Change of share class name or designation
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon25/10/2016
Appointment of Mr David Ernest Nimmons as a director on 2016-10-21
dot icon25/10/2016
Appointment of Mr Richard Alexander Strathlee Nimmons as a director on 2016-10-21
dot icon25/10/2016
Appointment of Mr Ed Nimmons as a director on 2016-10-21
dot icon16/10/2016
Appointment of Mrs Cecile Perraud as a director on 2016-10-14
dot icon16/10/2016
Appointment of Mr Jean-Baptiste Marie, Dominique, Herve Ripart as a director on 2016-10-14
dot icon27/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonikowska, Maria
Director
28/09/2017 - 01/03/2023
2
Héraud, Laure Caroline
Director
15/03/2022 - Present
2
Ben Saber, Amina
Director
01/03/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DI GLOBAL LIMITED

DI GLOBAL LIMITED is an(a) Liquidation company incorporated on 27/09/2016 with the registered office located at 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DI GLOBAL LIMITED?

toggle

DI GLOBAL LIMITED is currently Liquidation. It was registered on 27/09/2016 .

Where is DI GLOBAL LIMITED located?

toggle

DI GLOBAL LIMITED is registered at 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DI GLOBAL LIMITED do?

toggle

DI GLOBAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DI GLOBAL LIMITED?

toggle

The latest filing was on 21/07/2025: Registered office address changed from Air Liquide Uk, Station Road Coleshill Birmingham B46 1JY United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-07-21.